Company NameStamford Brayham Limited
DirectorsStuart Phillip Crisp and Yulia Crisp
Company StatusActive
Company Number00503457
CategoryPrivate Limited Company
Incorporation Date16 January 1952(72 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameStuart Phillip Crisp
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Grovebury
Locks Heath
Southampton
SO31 6PL
Secretary NameMrs Anne Louise Campbell
NationalityBritish
StatusCurrent
Appointed18 June 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address23 Lime Kiln Road
Mannings Heath
Horsham
West Sussex
RH13 6JH
Director NameMrs Yulia Crisp
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(59 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Director NameJohn Bernard Crisp
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(39 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 16 August 2009)
RoleCompany Director
Correspondence Address38 Pine Walk
Carshalton Beeches
Sutton
Surrey
SM5 4HD
Director NameMr David Adrian Crisp
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(55 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Director NameMr David Adrian Crisp
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(55 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Director NameStamford Brayham Ltd (Corporation)
StatusResigned
Appointed07 March 2011(59 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 March 2011)
Correspondence Address16 West Way
Carshalton
Surrey
SM5 4EW

Contact

Websitewww.boadiceaperfume.com

Location

Registered Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Anne Campbell
33.33%
Ordinary
30k at £1David Crisp
33.33%
Ordinary
30k at £1Stuart Crisp
33.33%
Ordinary

Financials

Year2014
Net Worth£45,474
Cash£5,097
Current Liabilities£7,088

Accounts

Latest Accounts19 January 2023 (1 year, 3 months ago)
Next Accounts Due19 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End19 January

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

5 December 1983Delivered on: 5 December 1983
Satisfied on: 15 October 1994
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
30 December 1975Delivered on: 15 January 1976
Satisfied on: 15 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at the rear and side of 21 holmethorpe avenue, redhill, surrey.
Fully Satisfied

Filing History

17 November 2020Notification of David Adrian Crisp as a person with significant control on 6 April 2016 (2 pages)
14 September 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 19 January 2019 (6 pages)
19 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 19 January 2018 (6 pages)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
24 September 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2017Accounts for a dormant company made up to 19 January 2017 (6 pages)
1 October 2017Accounts for a dormant company made up to 19 January 2017 (6 pages)
14 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 August 2016Total exemption small company accounts made up to 19 January 2016 (6 pages)
29 August 2016Total exemption small company accounts made up to 19 January 2016 (6 pages)
24 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 90,000
(6 pages)
24 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 90,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 19 January 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 19 January 2015 (8 pages)
4 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 90,000
(5 pages)
4 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 90,000
(5 pages)
14 October 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 90,000
(5 pages)
14 October 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 90,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 19 January 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 19 January 2014 (8 pages)
4 January 2014Total exemption small company accounts made up to 19 January 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 19 January 2013 (4 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 90,000
(5 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 90,000
(5 pages)
18 October 2012Total exemption full accounts made up to 19 January 2012 (4 pages)
18 October 2012Total exemption full accounts made up to 19 January 2012 (4 pages)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 19 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 19 January 2011 (4 pages)
9 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
23 March 2011Termination of appointment of Stamford Brayham Ltd as a director (1 page)
23 March 2011Termination of appointment of Stamford Brayham Ltd as a director (1 page)
22 March 2011Appointment of Stamford Brayham Ltd as a director (2 pages)
22 March 2011Appointment of Stamford Brayham Ltd as a director (2 pages)
21 March 2011Appointment of Mrs Yulia Crisp as a director (2 pages)
21 March 2011Appointment of Mrs Yulia Crisp as a director (2 pages)
11 March 2011Termination of appointment of David Crisp as a director (1 page)
11 March 2011Termination of appointment of David Crisp as a director (1 page)
20 October 2010Total exemption small company accounts made up to 19 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 19 January 2010 (4 pages)
20 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from 38 Pine Walk Carshalton Beeches Surrey SM5 4HD on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 38 Pine Walk Carshalton Beeches Surrey SM5 4HD on 17 February 2010 (2 pages)
15 September 2009Appointment terminated director john crisp (1 page)
15 September 2009Appointment terminated director john crisp (1 page)
15 September 2009Return made up to 18/06/09; full list of members (6 pages)
15 September 2009Return made up to 18/06/09; full list of members (6 pages)
11 August 2009Total exemption full accounts made up to 19 January 2009 (7 pages)
11 August 2009Total exemption full accounts made up to 19 January 2009 (7 pages)
11 July 2008Total exemption full accounts made up to 19 January 2008 (7 pages)
11 July 2008Total exemption full accounts made up to 19 January 2008 (7 pages)
11 July 2008Return made up to 18/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2008Return made up to 18/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2007Total exemption full accounts made up to 19 January 2007 (5 pages)
13 July 2007Total exemption full accounts made up to 19 January 2007 (5 pages)
29 June 2007Return made up to 18/06/07; no change of members (7 pages)
29 June 2007Return made up to 18/06/07; no change of members (7 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 19 January 2006 (6 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 19 January 2006 (6 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
27 June 2005Return made up to 18/06/05; no change of members (7 pages)
27 June 2005Total exemption full accounts made up to 19 January 2005 (7 pages)
27 June 2005Return made up to 18/06/05; no change of members (7 pages)
27 June 2005Total exemption full accounts made up to 19 January 2005 (7 pages)
29 June 2004Return made up to 18/06/04; no change of members (7 pages)
29 June 2004Total exemption full accounts made up to 19 January 2004 (9 pages)
29 June 2004Total exemption full accounts made up to 19 January 2004 (9 pages)
29 June 2004Return made up to 18/06/04; no change of members (7 pages)
3 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Total exemption full accounts made up to 19 January 2003 (6 pages)
3 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Total exemption full accounts made up to 19 January 2003 (6 pages)
2 July 2002Return made up to 18/06/02; full list of members (8 pages)
2 July 2002Return made up to 18/06/02; full list of members (8 pages)
2 July 2002Total exemption full accounts made up to 19 January 2002 (6 pages)
2 July 2002Total exemption full accounts made up to 19 January 2002 (6 pages)
10 April 2002Ad 01/03/02-31/03/02 £ si 19337@1=19337 £ ic 70663/90000 (2 pages)
10 April 2002Ad 01/03/02-31/03/02 £ si 19337@1=19337 £ ic 70663/90000 (2 pages)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Nc inc already adjusted 03/03/02 (1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Nc inc already adjusted 03/03/02 (1 page)
5 July 2001Return made up to 18/06/01; full list of members (8 pages)
5 July 2001Total exemption full accounts made up to 19 January 2001 (5 pages)
5 July 2001Total exemption full accounts made up to 19 January 2001 (5 pages)
5 July 2001Return made up to 18/06/01; full list of members (8 pages)
28 June 2000Full accounts made up to 19 January 2000 (6 pages)
28 June 2000Return made up to 18/06/00; full list of members (8 pages)
28 June 2000Full accounts made up to 19 January 2000 (6 pages)
28 June 2000Return made up to 18/06/00; full list of members (8 pages)
7 September 1999Ad 31/08/99--------- £ si 17665@1=17665 £ ic 52998/70663 (2 pages)
7 September 1999Ad 31/08/99--------- £ si 17665@1=17665 £ ic 52998/70663 (2 pages)
8 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Accounts for a small company made up to 19 January 1999 (6 pages)
7 July 1999Accounts for a small company made up to 19 January 1999 (6 pages)
18 June 1998Full accounts made up to 19 January 1998 (6 pages)
18 June 1998Return made up to 18/06/98; full list of members (6 pages)
18 June 1998Full accounts made up to 19 January 1998 (6 pages)
18 June 1998Return made up to 18/06/98; full list of members (6 pages)
28 April 1998Ad 10/04/98--------- £ si 17666@1=17666 £ ic 35332/52998 (2 pages)
28 April 1998Ad 10/04/98--------- £ si 17666@1=17666 £ ic 35332/52998 (2 pages)
25 March 1998£ nc 40000/80000 19/03/98 (1 page)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1998£ nc 40000/80000 19/03/98 (1 page)
22 June 1997Full accounts made up to 19 January 1997 (8 pages)
22 June 1997Return made up to 18/06/97; no change of members (4 pages)
22 June 1997Return made up to 18/06/97; no change of members (4 pages)
22 June 1997Full accounts made up to 19 January 1997 (8 pages)
23 June 1996Return made up to 18/06/96; no change of members (4 pages)
23 June 1996Return made up to 18/06/96; no change of members (4 pages)
23 June 1996Full accounts made up to 19 January 1996 (7 pages)
23 June 1996Full accounts made up to 19 January 1996 (7 pages)
19 June 1995Full accounts made up to 19 January 1995 (11 pages)
19 June 1995Return made up to 18/06/95; full list of members (6 pages)
19 June 1995Full accounts made up to 19 January 1995 (11 pages)
19 June 1995Return made up to 18/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)